ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD

Register to unlock more data on OkredoRegister

ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06116890

Incorporation date

19/02/2007

Size

-

Contacts

Registered address

Registered address

St Pauls Learning & Family Centre 94 Grosvenor Road, St. Pauls, Bristol BS2 8XJCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon12/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/09/2016
Appointment of Mr George Francis as a director on 2016-09-12
dot icon19/09/2016
Termination of appointment of John Chaplain Seymour Farquharson as a director on 2016-09-12
dot icon14/04/2016
Annual return made up to 2016-02-19 no member list
dot icon14/04/2016
Termination of appointment of Sally Louise Cordwell as a director on 2015-07-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Appointment of Mr Colin Watson as a director on 2014-11-17
dot icon10/11/2015
Registered office address changed from , the Coach House Upper York Street, Bristol, BS2 8QN to St Pauls Learning & Family Centre 94 Grosvenor Road St. Pauls Bristol BS2 8XJ on 2015-11-10
dot icon10/11/2015
Termination of appointment of Ian Robert Irvine as a director on 2015-11-09
dot icon10/11/2015
Termination of appointment of Clive Smith as a director on 2015-01-17
dot icon11/03/2015
Annual return made up to 2015-02-19 no member list
dot icon11/03/2015
Termination of appointment of Karl Fabion Smith as a director on 2015-02-20
dot icon03/03/2015
Appointment of Mr Ian Robert Irvine as a director on 2014-12-12
dot icon03/03/2015
Appointment of Ms Sally Louise Cordwell as a director on 2014-12-12
dot icon03/03/2015
Termination of appointment of Karl Fabion Smith as a director on 2015-02-20
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/10/2014
Termination of appointment of Michael Anthony Thaxter as a director on 2013-10-01
dot icon31/10/2014
Termination of appointment of Cleo Alberta Lake as a director on 2014-09-26
dot icon31/10/2014
Termination of appointment of Katherine Rose Noakes as a director on 2014-05-11
dot icon13/03/2014
Annual return made up to 2014-02-19 no member list
dot icon13/03/2014
Appointment of Mr John Chaplain Seymour Farquharson as a director
dot icon11/03/2014
Appointment of Mr Karl Fabion Smith as a director
dot icon24/02/2014
Appointment of Mr Andrew Mclean Samuels as a director
dot icon06/12/2013
Termination of appointment of Colin Watson as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-19 no member list
dot icon20/11/2012
Appointment of Ms Katherine Rose Noakes as a director
dot icon20/11/2012
Appointment of Ms Cleo Alberta Lake as a director
dot icon20/11/2012
Termination of appointment of Mary Slattery as a director
dot icon20/11/2012
Termination of appointment of Delory Hibbert as a director
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/10/2012
Termination of appointment of Rebecca Gibbs as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/02/2012
Annual return made up to 2012-02-19 no member list
dot icon27/02/2012
Termination of appointment of Beresford Lee as a director
dot icon27/02/2012
Termination of appointment of Carl Saunders as a director
dot icon11/01/2012
Registered office address changed from , 97-101 Wilder Street Ujima House, St Pauls, Bristol, South West, BS2 8QU on 2012-01-11
dot icon05/01/2012
Appointment of Mr Clive Smith as a director
dot icon15/11/2011
Appointment of Miss Mary Louise Slattery as a director
dot icon10/11/2011
Appointment of Mr Delory Hibbert as a director
dot icon08/11/2011
Appointment of Mr Michael Anthony Thaxter as a director
dot icon07/11/2011
Termination of appointment of Kervon Grant as a director
dot icon23/02/2011
Annual return made up to 2011-02-19 no member list
dot icon23/02/2011
Director's details changed for Mr Beresford Lee on 2011-02-22
dot icon22/02/2011
Appointment of Mr Beresford Lee as a director
dot icon22/02/2011
Termination of appointment of Ceri-Louise Lynas as a director
dot icon22/02/2011
Termination of appointment of Kathrin Cooper as a director
dot icon22/02/2011
Termination of appointment of Peninah Achieng as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-02-19 no member list
dot icon27/05/2010
Director's details changed for Ms Ceri Louise Lynas on 2009-10-02
dot icon27/05/2010
Director's details changed for Kervon Larry Grant on 2009-10-02
dot icon27/05/2010
Director's details changed for Colin Lloyd Watson on 2009-10-02
dot icon27/05/2010
Director's details changed for Peninah Caroline Achieng on 2009-10-02
dot icon27/05/2010
Director's details changed for Miss Rebecca Gibbs on 2009-10-02
dot icon27/05/2010
Termination of appointment of Lavern Mason as a director
dot icon27/05/2010
Director's details changed for Ms Katie Cooper on 2009-10-02
dot icon14/05/2010
Appointment of Ms Ceri Louise Lynas as a director
dot icon17/03/2010
Appointment of Mr Carl Stephen Saunders as a director
dot icon17/03/2010
Appointment of Miss Rebecca Gibbs as a director
dot icon11/03/2010
Appointment of Ms Katie Cooper as a director
dot icon11/03/2010
Termination of appointment of Edward Standhaft as a director
dot icon11/03/2010
Termination of appointment of Simon Nelson as a director
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Appointment terminated secretary simon nelson
dot icon30/03/2009
Appointment terminated director kwesi ngozi
dot icon23/03/2009
Annual return made up to 19/02/09
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Registered office changed on 18/07/2008 from, ujima hoose 97-107 wilder street, st pauls, bristol, BS2 8QU
dot icon02/07/2008
Registered office changed on 02/07/2008 from, 13 longfield close, north waltham, basingstoke, hampshire, RG25 2EL
dot icon31/03/2008
Annual return made up to 19/02/08
dot icon29/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon18/07/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon19/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyner, Gene Austin
Director
19/02/2007 - 30/10/2007
10
Samuels, Andrew Mclean
Director
07/11/2013 - Present
2
Irvine, Ian Robert
Director
12/12/2014 - 09/11/2015
45
Smith, Karl Fabion
Director
07/11/2013 - 20/02/2015
10
Cordwell, Sally Louise
Director
12/12/2014 - 01/07/2015
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD

ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD is an(a) Dissolved company incorporated on 19/02/2007 with the registered office located at St Pauls Learning & Family Centre 94 Grosvenor Road, St. Pauls, Bristol BS2 8XJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD?

toggle

ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD is currently Dissolved. It was registered on 19/02/2007 and dissolved on 12/06/2018.

Where is ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD located?

toggle

ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD is registered at St Pauls Learning & Family Centre 94 Grosvenor Road, St. Pauls, Bristol BS2 8XJ.

What does ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD do?

toggle

ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ST PAUL'S AFRIKAN CARIBBEAN CARNIVAL LTD?

toggle

The latest filing was on 12/06/2018: Final Gazette dissolved via compulsory strike-off.